Background WavePink WaveYellow Wave

THE NOMAD GROUP LIMITED (10985575)

THE NOMAD GROUP LIMITED (10985575) is an active UK company. incorporated on 28 September 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE NOMAD GROUP LIMITED has been registered for 8 years. Current directors include CLARKE, Maurice, NICHOLAS, Stephen Paul, SUTTLE, Graham Kenneth.

Company Number
10985575
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CLARKE, Maurice, NICHOLAS, Stephen Paul, SUTTLE, Graham Kenneth
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NOMAD GROUP LIMITED

THE NOMAD GROUP LIMITED is an active company incorporated on 28 September 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE NOMAD GROUP LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

10985575

LTD Company

Age

8 Years

Incorporated 28 September 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Westgate Brewery Bury St. Edmunds Suffolk IP33 1QT United Kingdom
From: 28 September 2017To: 8 March 2023
Timeline

24 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 21
Director Left
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
Director Joined
Jun 23
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CLARKE, Maurice

Active
Argyle Street, GlasgowG3 8ND
Born December 1980
Director
Appointed 06 Mar 2018

NICHOLAS, Stephen Paul

Active
Anderson Street, DunblaneFK15 9AJ
Born January 1979
Director
Appointed 01 Jun 2023

SUTTLE, Graham Kenneth

Active
Argyle Street, GlasgowG3 8ND
Born May 1979
Director
Appointed 06 Mar 2018

ARNOT, Scott John

Resigned
1129 Argyle Street, GlasgowG3 8ND
Born July 1980
Director
Appointed 06 Mar 2018
Resigned 16 Apr 2021

CHESSER, Clive Alexander Sloan

Resigned
Bury St. EdmundsIP33 1QT
Born April 1969
Director
Appointed 28 Sept 2017
Resigned 06 Mar 2018

DUNN, Alan Andrew

Resigned
Westgate Brewery, Bury St. EdmundsIP33 1QT
Born June 1967
Director
Appointed 06 Mar 2018
Resigned 11 May 2018

FORREST, John Joseph

Resigned
Bury St Edmunds, SuffolkIP33 1QT
Born September 1971
Director
Appointed 06 Mar 2018
Resigned 05 Oct 2018

GOTT, Christopher Philip

Resigned
Bury St EdmundsIP33 1QT
Born November 1971
Director
Appointed 03 Dec 2019
Resigned 04 May 2023

MANNION, Michael James

Resigned
Westgate Street, Bury St. EdmundsIP33 1QT
Born April 1963
Director
Appointed 01 Jun 2018
Resigned 03 Dec 2019

SHURVINTON, Wayne

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1978
Director
Appointed 05 Oct 2018
Resigned 04 May 2023

WISHART, Paul

Resigned
Bury St Edmunds, SuffolkIP33 1QT
Born November 1976
Director
Appointed 01 Jun 2018
Resigned 04 May 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Maurice Howard Clark

Active
Shelton Street, LondonWC2H 9JQ
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2023

Mr Graham Kenneth Suttle

Active
Shelton Street, LondonWC2H 9JQ
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2023

Incognito Ltd

Ceased
1129 Argyle Street, GlasgowG3 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2018
Ceased 04 May 2023
Bury St. EdmundsIP33 1QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2017
Ceased 04 May 2023
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Capital Name Of Class Of Shares
22 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
6 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Incorporation Company
28 September 2017
NEWINCIncorporation